Skip to main content

Box CN 12

 Container

Restricted

Contains 84 Results:

Kentucky Association of Soil Conservation District Supervisors "News Bulletin", 1946

 Item — Box: CN 12, Folder: 2
Identifier: CAC_CC_31_2_12_2_1
Scope and Contents

Volume I, Number 2, January 1.

Dates: 1946

Resolution, Mississippi State Association of Soil Conservation District Commissioners, 1946

 Item — Box: CN 12, Folder: 2
Identifier: CAC_CC_31_2_12_2_2
Scope and Contents

Regarding machinery, January 3.

Dates: 1946

Resolution, Oklahoma Farmers Union, 1946

 Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_1
Scope and Contents

Regarding machinery, January 12.

Dates: 1946

"List of Governors' Representatives to Meet with President", 1946

 Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_2

Oklahoma City Chamber of Commerce, "Oklahoma", 1946

 Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_3
Scope and Contents

Volume XXX, Number 16, April 18.

Dates: 1946

Miscellaneous documents, 1946

 Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_4
Scope and Contents

Regarding Third Oklahoma Save-the-Soil Clinic, April 23-24.

Dates: 1946

Draft Statement, 1953

 Item — Box: CN 12, Folder: 5
Identifier: CAC_CC_31_2_12_5_1
Scope and Contents

Regarding soil conservation, January 24.

Dates: 1953

Resolution, Soil Conservation District Supervisors, Area 1, 1953

 Item — Box: CN 12, Folder: 6
Identifier: CAC_CC_31_2_12_6_1
Scope and Contents

Regarding Conservation Service reorganization, October 26.

Dates: 1953

Resolution, Soil Conservation District Supervisors, Area 2, 1953

 Item — Box: CN 12, Folder: 6
Identifier: CAC_CC_31_2_12_6_2
Scope and Contents

Regarding Conservation Service reorganization, October 29.

Dates: 1953